About

Registered Number: 06193764
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Active
Registered Address: 19a Centre Park, Marston Business Park, Tockwith, North Yorkshire, YO26 7QF

 

Total Automated Solutions Ltd was registered on 30 March 2007 and are based in Tockwith, North Yorkshire, it has a status of "Active". We don't currently know the number of employees at this business. Total Automated Solutions Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Kevin 30 March 2007 - 1
IWANUSCHAK, Robert James 30 March 2007 - 1
WOOLVERIDGE, Ben 30 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AA - Annual Accounts 11 July 2009
287 - Change in situation or address of Registered Office 08 June 2009
363a - Annual Return 06 April 2009
RESOLUTIONS - N/A 11 September 2008
AA - Annual Accounts 21 August 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 29 April 2008
395 - Particulars of a mortgage or charge 05 June 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2010 Outstanding

N/A

Debenture 29 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.